FILED 11/02/2017 1:21 PM ARCHIVES DIVISION SECRETARY OF STATE

Size: px
Start display at page:

Download "FILED 11/02/2017 1:21 PM ARCHIVES DIVISION SECRETARY OF STATE"

Transcription

1 OFFICE OF THE SECRETARY OF STATE DENNIS RICHARDSON SECRETARY OF STATE LESLIE CUMMINGS DEPUTY SECRETARY OF STATE TEMPORARY ADMINISTRATIVE ORDER INCLUDING STATEMENT OF NEED & JUSTIFICATION DMAP CHAPTER 410 OREGON HEALTH AUTHORITY HEALTH SYSTEMS DIVISION: MEDICAL ASSISTANCE PROGRAMS ARCHIVES DIVISION MARY BETH HERKERT DIRECTOR 800 SUMMER STREET NE SALEM, OR FILED 11/02/2017 1:21 PM ARCHIVES DIVISION SECRETARY OF STATE FILING CAPTION: Update Rules Governing Payment for the Medicaid EHR Incentive Program EFFECTIVE DATE: 11/02/2017 THROUGH 04/30/2018 AGENCY APPROVED DATE: 11/02/2017 CONTACT: Stacey Weight s 500 Summer St. NE Salem,OR Filed By: Sandy Cafourek Rules Coordinator NEED FOR THE RULE(S): The Division needs to amend these rules as new federal legislation from the Centers for Medicare and Medicaid Services (CMS) and updates to Oregon s Medicaid State Plan Amendment affects how providers are eligible for the Medicaid EHR Incentive Program. These rules include changes for the 90-day EHR reporting period in The temporary rule is needed as the changes are effective on October 1, JUSTIFICATION OF TEMPORARY FILING: The Authority finds that failure to act promptly will result in serious prejudice to the public interest, the Authority, and recipients of Medicaid benefits. The rule changes became effective on October 1, 2017 and impact providers for program years 2017 and later. There are also minor clarifications to wording throughout the rule. These rules need to be adopted promptly as providers are currently attesting for DOCUMENTS RELIED UPON, AND WHERE THEY ARE AVAILABLE: Federal Register Vol 77 October 23, Federal Register Vol 77 September 4, Federal Register Vol 75 July 28, Federal Register Vol 75 December 29, CMS State Medicaid Director letter SMD # RULES: , AMEND: RULE TITLE: Basis and Purpose RULE SUMMARY: The Division needs to amend these rules as new federal legislation from the Centers for Medicare

2 and Medicaid Services (CMS) and updates to Oregon s Medicaid State Plan Amendment affects how providers are eligible for the Medicaid EHR Incentive Program. These rules include changes for the 90-day EHR reporting period in RULE TEXT: (1) These rules (OAR chapter 410, division 165) govern the Oregon Health Authority (Authority), Health Systems Division (Division), Medicaid Electronic Health Record (EHR) Incentive Program. The Medicaid EHR Incentive Program provides incentive payments consistent with federal law concerning such payments to eligible providers participating in the Medicaid program who adopt, implement, upgrade, or successfully demonstrate meaningful use of certified EHR technology and who are qualified by the program. (2) The Medicaid EHR Incentive Program is implemented pursuant to: (a) The American Reinvestment and Recovery Act of 2009, Pub. L. No , section 4201; (b) The Centers for Medicare and Medicaid Services (CMS) federal regulation 42 CFR Part 495 (2010, 2012, 2014, and 2015) pursuant to the Social Security Act sections 1903(a)(3)(F) and 1903(t); (c) The Division s General Rules program, OAR chapter 410, division 120; (d) The Authority s Provider Rules, OAR chapter 943, division 120. (3) The following retroactive effective dates apply to these rules: (a) For all sections in these rules that refer to pediatric optometrists, the effective date is July 1, 2016; (b) For rule that refers to: (A) CMS federal regulation 42 CFR Part 495 (2016), the effective date is January 1, 2017; (B) CMS federal regulation 42 CFR Part 495 (2017), the effective date is October 1, (c) For all sections in these rules that refer to naturopathic physicians, the effective date is May 2, 2017; (d) For eligible hospitals, except for sections and references in these rules applicable under section (3)(a) or (b) above, the effective date is October 1, 2013, which is also the start date for program year 2014; (e) For eligible professionals, except for sections and references in these rules applicable under section (3)(a) or (b) above, the effective date is January 1, 2014, which is also the start date for program year STATUTORY/OTHER AUTHORITY: ORS STATUTES/OTHER IMPLEMENTED: ORS ,

3 AMEND: RULE TITLE: Meaningful Use RULE SUMMARY: The Division needs to amend these rules as new federal legislation from the Centers for Medicare and Medicaid Services (CMS) and updates to Oregon s Medicaid State Plan Amendment affects how providers are eligible for the Medicaid EHR Incentive Program. These rules include changes for the 90-day EHR reporting period in RULE TEXT: (1) An eligible provider shall demonstrate being a meaningful EHR user as prescribed by 42 CFR (2010, 2012, 2015, and 2016), 42 CFR (2010, 2012, and 2014), 42 CFR (2010, 2012, and 2014), 42 CFR (2015), 42 CFR (2015 and 2016), 42 CFR (2015 and 2016), and 42 CFR (2015 and 2016): (a) For eligible providers demonstrating meaningful use under the program in Stage 1 prior to December 15, 2015, to comply with 42 CFR 495.8, the State of Oregon requires the eligible provider to satisfy the objective Capability to submit electronic data to immunization registries or immunization information systems and actual submission in accordance with applicable law and practice; (b) For eligible hospitals: (A) If CMS deems an eligible hospital to be a meaningful EHR user for the Medicare EHR Incentive Program for a program year, the eligible hospital is automatically deemed to be a meaningful EHR user for the program for the same program year; (B) An eligible hospital deemed to be a meaningful EHR user by CMS for a program year does not have to meet the requirements specified in section (1)(a) for the program for the same program year. (2) As prescribed by 42 CFR (2010, 2012), the following meaningful use EHR reporting periods shall be used by eligible providers that are demonstrating meaningful use to the program for: (a) Program years 2011, 2012, and 2013: (A) Eligible professionals: (i) For the first time, either: (I) Any continuous 90-day period in the calendar year; or (II) The calendar year. (ii) For a subsequent time: the calendar year. (B) Eligible hospitals: (i) For the first time, either: (I) Any continuous 90-day period in the federal fiscal year; or (II) The federal fiscal year. (ii) For a subsequent time, the federal fiscal year. (b) Program year 2014: (A) Eligible professionals, either: (i) Any continuous 90-day period in calendar year 2014; or (ii) Any of the following 3-month periods: (I) January 1, 2014 through March 31, 2014; (II) April 1, 2014 through June 30, 2014; (III) July 1, 2014 through September 30, 2014; or (IV) October 1, 2014 through December 31, (B) Eligible hospitals, either: (i) Any continuous 90-day period in federal fiscal year 2014; or (ii) Any of the following 3-month periods: (I) October 1, 2013 through December 31, 2013; (II) January 1, 2014 through March 31, 2014;

4 (III) April 1, 2014 through June 30, 2014; or (IV) July 1, 2014 through September 30, (3) As prescribed by 42 CFR (2015, 2016), the following meaningful use EHR reporting periods shall be used by eligible providers that are demonstrating meaningful use to the program for: (a) Program year 2015, prior to December 15, 2015: (A) Eligible professionals attesting for the first year, either: (B) Eligible professionals attesting for a subsequent year, the calendar year; (C) Eligible hospitals attesting for the first year, either: (i) Any continuous 90-day period in the federal fiscal year; or (ii) The federal fiscal year. (D) Eligible hospitals attesting for a subsequent year, the federal fiscal year. (b) Program year 2015, on or after December 15, 2015, any continuous 90-day period in the calendar year; (c) Program year 2016 before January 1, 2017: (B) A subsequent year, the calendar year. (d) Program year 2016 after January 1, 2017: (A) Any continuous 90-day period in the calendar year; or (B) The calendar year. (4) As prescribed by 42 CFR (2017), the following meaningful use EHR reporting periods shall be used by eligible providers that are demonstrating meaningful use to the program for: (a) Program year 2017 before October 1, 2017: (B) A subsequent year: (ii) The calendar year for meaningful use objectives; and (iii) A calendar year for the Clinical Quality Measures. (b) Program year 2017 on or after October 1, 2017: (A) Any continuous 90-day period in the calendar year; or (B) The calendar year. (c) Program year 2018: (B) A subsequent year: (ii) The calendar year for meaningful use objectives; and (iii) A calendar year for the Clinical Quality Measures. (d) Program year 2019:

5 (B) A subsequent year, the calendar year. STATUTORY/OTHER AUTHORITY: ORS STATUTES/OTHER IMPLEMENTED: ORS ,

FILED 11/30/2017 9:05 AM ARCHIVES DIVISION SECRETARY OF STATE

FILED 11/30/2017 9:05 AM ARCHIVES DIVISION SECRETARY OF STATE OFFICE OF THE SECRETARY OF STATE DENNIS RICHARDSON SECRETARY OF STATE LESLIE CUMMINGS DEPUTY SECRETARY OF STATE PERMANENT ADMINISTRATIVE ORDER DMV 20-2017 CHAPTER 735 DEPARTMENT OF TRANSPORTATION DRIVER

More information

FILED 11/30/2017 4:08 PM ARCHIVES DIVISION SECRETARY OF STATE

FILED 11/30/2017 4:08 PM ARCHIVES DIVISION SECRETARY OF STATE OFFICE OF THE SECRETARY OF STATE DENNIS RICHARDSON SECRETARY OF STATE LESLIE CUMMINGS DEPUTY SECRETARY OF STATE PERMANENT ADMINISTRATIVE ORDER DVA 3-2017 CHAPTER 274 DEPARTMENT OF VETERANS' AFFAIRS ARCHIVES

More information

FILED 12/01/2017 1:43 PM ARCHIVES DIVISION SECRETARY OF STATE

FILED 12/01/2017 1:43 PM ARCHIVES DIVISION SECRETARY OF STATE OFFICE OF THE SECRETARY OF STATE DENNIS RICHARDSON SECRETARY OF STATE LESLIE CUMMINGS DEPUTY SECRETARY OF STATE TEMPORARY ADMINISTRATIVE ORDER INCLUDING STATEMENT OF NEED & JUSTIFICATION MHS 15-2017 CHAPTER

More information

FILED 01/25/ :12 AM ARCHIVES DIVISION SECRETARY OF STATE

FILED 01/25/ :12 AM ARCHIVES DIVISION SECRETARY OF STATE OFFICE OF THE SECRETARY OF STATE DENNIS RICHARDSON SECRETARY OF STATE LESLIE CUMMINGS DEPUTY SECRETARY OF STATE TEMPORARY ADMINISTRATIVE ORDER INCLUDING STATEMENT OF NEED & JUSTIFICATION SSP 5-2018 CHAPTER

More information

IN THE SUPREME COURT OF THE STATE OF OREGON

IN THE SUPREME COURT OF THE STATE OF OREGON IN THE SUPREME COURT OF THE STATE OF OREGON FRIENDS OF THE COLUMBIA GORGE, NORTHWEST ENVIRONMENTAL DEFENSE CENTER, OREGON NATURAL DESERT ASSOCIATION, OREGON WILD, HOOD RIVER VALLEY RESIDENTS COMMITTEE,

More information

NH State Medicaid HIT Plan

NH State Medicaid HIT Plan INFORMATION ON INTERNAL PROVIDER AUDITING PROCEDURES AND PROCESSES HAVE BEEN REMOVED FROM THIS DOCUMENT. NH State Medicaid HIT Plan October 10 2014 Describes how the New Hampshire Department of Health

More information

Health Information Technology Provisions in the Recovery Act

Health Information Technology Provisions in the Recovery Act HEALTH INFORMATION TECHNOLOGY PROVISIONS IN THE RECOVERY ACT Driving Business Advantage Health Information Technology Provisions in the Recovery Act by Brian P. Carey & Paul T. Kim April 2009 The following

More information

OVERVIEW OF APA RULEMAKING

OVERVIEW OF APA RULEMAKING OVERVIEW OF APA RULEMAKING Steven Wolf, Chief Counsel Amy Alpaugh, Opinions Counsel General Counsel Division Oregon Department of Justice I. BASIC PRINCIPLES AND OVERVIEW 1. An agency may adopt rules only

More information

Case 3:18-cv AC Document 1 Filed 10/26/18 Page 1 of 17

Case 3:18-cv AC Document 1 Filed 10/26/18 Page 1 of 17 Case 3:18-cv-01882-AC Document 1 Filed 10/26/18 Page 1 of 17 Michael Fuller, OSB No. 09357 OlsenDaines US Bancorp Tower 111 SW 5th Ave., Suite 3150 Portland, Oregon 97204 michael@underdoglawyer.com Direct

More information

BUDGET.

BUDGET. 1. State assists providers in complying with HIE requirements... 2. Provider application fees... 3. Funding will ensure more residency positions in North Carolina... BUDGET HIE Legislators viewed improving

More information

Information Memorandum Transmittal

Information Memorandum Transmittal Children, Adults and Families Information Memorandum Transmittal Karen House, Program Manager SS Medical Programs Number: SS-IM-07-001 Authorized Signature Issue Date: 01/04/2007 Topic: Medical Benefits

More information

Debt Ceiling Legislation: The Budget Control Act of 2011

Debt Ceiling Legislation: The Budget Control Act of 2011 Debt Ceiling Legislation: The Budget Control Act of 2011 September 16, 2011 Enacted on August 2 as Public Law 112-25, the Budget Control Act of 2011 (the BCA or the Act), also referred to as the debt ceiling

More information

(a) There is no longer a current support order and arrearages are under $500 or unenforceable under state law;

(a) There is no longer a current support order and arrearages are under $500 or unenforceable under state law; 137-055-1120 Case Closure (1) The administrator may elect to close a case if the case meets at least one of the following criteria and supporting documentation for the case closure decision is maintained

More information

OREGON UNIVERSITY SYSTEM

OREGON UNIVERSITY SYSTEM 1 of 5 7/2/2014 12:18 PM Meet Kate About Us Work With Us Contact Us Search The Oregon Administrative Rules contain OARs filed through June 15, 2014 QUESTIONS ABOUT THE CONTENT OR MEANING OF THIS AGENCY'S

More information

The Medicaid Citizenship Documentation Requirement One Year Later

The Medicaid Citizenship Documentation Requirement One Year Later In February 2006, the President signed into law budget reconciliation legislation the Deficit Reduction Act (DRA) that has fundamentally altered many aspects of the Medicaid program. Some of these changes

More information

F requently Asked Questions Section 6402(h) of the Patient Protection and Affordable Care Act March 2011

F requently Asked Questions Section 6402(h) of the Patient Protection and Affordable Care Act March 2011 F requently Asked Questions Section 6402(h) of the Patient Protection and Affordable Care Act Section 6402(h)(2) of the Affordable Care Act, Suspension of Medicaid Payments Pending Investigation of Credible

More information

Increasing HIT through the Economic Stimulus Bill

Increasing HIT through the Economic Stimulus Bill Increasing HIT through the Economic Stimulus Bill Country: USA Partner Institute: Johns Hopkins Bloomberg School of Public Health, Department of Health Policy and Management Survey no: (13) 2009 Author(s):

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 3 HOUSE BILL 372 Committee Substitute Favorable 6/11/15 Committee Substitute #2 Favorable 6/18/15

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 3 HOUSE BILL 372 Committee Substitute Favorable 6/11/15 Committee Substitute #2 Favorable 6/18/15 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 01 H HOUSE BILL Committee Substitute Favorable //1 Committee Substitute # Favorable /1/1 Short Title: 01 Medicaid Modernization. (Public) Sponsors: Referred to:

More information

ATTACHMENT D Member Grievances and Appeals And Provider Complaints and Appeals

ATTACHMENT D Member Grievances and Appeals And Provider Complaints and Appeals ATTACHMENT D Member Grievances and Appeals And Provider Complaints and Appeals 1.0 Member Grievances and Appeals 1.1 Member Grievance System The CONTRACTOR must develop, implement, and maintain a member

More information

Medicare Program; Public Meeting on July 16, 2015 regarding New and Reconsidered

Medicare Program; Public Meeting on July 16, 2015 regarding New and Reconsidered This document is scheduled to be published in the Federal Register on 05/07/2015 and available online at http://federalregister.gov/a/2015-11026, and on FDsys.gov DEPARTMENT OF HEALTH AND HUMAN SERVICES

More information

Due Process Grievance and Appeal

Due Process Grievance and Appeal Due Process Grievance and Appeal Procedures BEFORE VIEWING THIS TRAINING You only need to take this training if your job is on this list: Case Manager or Supports Coordinator Case Management or Supports

More information

CHAPTER IV--CENTERS FOR MEDICARE & MEDICAID SERVICES, DEPARTMENT OF HEALTH AND HUMAN SERVICES (CONTINUED)

CHAPTER IV--CENTERS FOR MEDICARE & MEDICAID SERVICES, DEPARTMENT OF HEALTH AND HUMAN SERVICES (CONTINUED) 2005 CFR Title 42, Volume 4 Title 42--Public Health CHAPTER IV--CENTERS FOR MEDICARE & MEDICAID SERVICES, DEPARTMENT OF HEALTH AND HUMAN SERVICES (CONTINUED) PART 431--STATE ORGANIZATION AND GENERAL ADMINISTRATION

More information

Update on the SGR fix

Update on the SGR fix Update on the SGR fix SGR Cliff As a result of cumulative spending, the Sustainable Growth Rate (SGR) formula cliff gets larger and larger each time there is a delay in reforming the funding mechanism.

More information

Medicare Program; Public Meeting on June 25, 2018 Regarding New and Reconsidered

Medicare Program; Public Meeting on June 25, 2018 Regarding New and Reconsidered This document is scheduled to be published in the Federal Register on 03/30/2018 and available online at https://federalregister.gov/d/2018-06551, and on FDsys.gov [Billing Code: 4120-01-P] DEPARTMENT

More information

Rural Health Coordinating Council BYLAWS. Article I - Name

Rural Health Coordinating Council BYLAWS. Article I - Name Adopted November 18, 1992 Amended April 26, 2012 Rural Health Coordinating Council BYLAWS Article I - Name As required in ORS 442.490, this organization shall be known as the Rural Health Coordinating

More information

STATE OF OREGON LEGISLATIVE COUNSEL COMMITTEE

STATE OF OREGON LEGISLATIVE COUNSEL COMMITTEE Dexter A. Johnson LEGISLATIVE COUNSEL 900 COURT ST NE S101 SALEM, OREGON 97301-4065 (503) 986-1243 FAX: (503) 373-1043 www.oregonlegislature.gov/lc STATE OF OREGON LEGISLATIVE COUNSEL COMMITTEE Representative

More information

Members of the Board: Approval for an Amendment State of Oregon Intergovernmental Agreement Number

Members of the Board: Approval for an Amendment State of Oregon Intergovernmental Agreement Number John S. Foote, District Attorney for Clackamas County Clackamas County Courthouse, 807 Main Street, Room 7, Oregon City, Oregon 97045 503 655-8431, FAX 503 650-8943, www.co.clackamas.or.us/da/ June 15,

More information

INFORMATION ON FILING A PETITION FOR JUDICIAL REVIEW

INFORMATION ON FILING A PETITION FOR JUDICIAL REVIEW INFORMATION ON FILING A PETITION FOR JUDICIAL REVIEW (Board of Parole and Post Prison Supervision) In response to your request, we have enclosed information on how to file a petition for judicial review

More information

I N I T I A T I V E P E T I T I O N

I N I T I A T I V E P E T I T I O N OFFICE OF THE SECRETARY OF STATE ELECTIONS DIVISION DENNIS RICHARDSON SECRETARY OF STATE LESLIE CUMMINGS, PhD DEPUTY SECRETARY OF STATE STEPHEN N. TROUT DIRECTOR 255 CAPITOL STREET NE, SUITE 501 SALEM,

More information

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 4163 CHAPTER... AN ACT

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 4163 CHAPTER... AN ACT 79th OREGON LEGISLATIVE ASSEMBLY--2018 Regular Session Enrolled House Bill 4163 Sponsored by JOINT COMMITTEE ON WAYS AND MEANS CHAPTER... AN ACT Relating to state financial administration; creating new

More information

FIDA Integrated Appeal and Grievance Process FAQ

FIDA Integrated Appeal and Grievance Process FAQ FIDA Integrated Appeal and Grievance Process FAQ Q1. Do we use the integrated appeal and grievance process that was created for FIDA for appeals and grievances related to Part D benefits? A1. No, appeals

More information

Children, Adults and Families

Children, Adults and Families Children, Adults and Families Policy Title: Policy Number: Complaint Review OAR I-A.5.1 413-010-0400 thru 0480 Version: Effective Date: 12/01/07 Approved By: on file Date Approved Reference(s): ORS 418.005

More information

Department of Human Services, Office of Licensing and Regulatory Oversight 411

Department of Human Services, Office of Licensing and Regulatory Oversight 411 Secretary of State NOTICE OF PROPOSED RULEMAKING HEARING* A Statement of Need and Fiscal Impact accompanies this form. Department of Human Services, Office of Licensing and Regulatory Oversight 411 Agency

More information

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 1565

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 1565 79th OREGON LEGISLATIVE ASSEMBLY--2018 Regular Session Enrolled Senate Bill 1565 Printed pursuant to Senate Interim Rule 213.28 by order of the President of the Senate in conformance with presession filing

More information

CARIBBEAN COURT OF JUSTICE APPELLATE JURISDICTION RULES 2017

CARIBBEAN COURT OF JUSTICE APPELLATE JURISDICTION RULES 2017 CARIBBEAN COURT OF JUSTICE APPELLATE JURISDICTION RULES 2017 In exercise of the powers conferred on the President of the Caribbean Court of Justice pursuant to Article 21 of the Agreement Establishing

More information

THIRD AMENDED AND RESTATED AGREEMENT FOR INDIGENT CARE SERVICES BETWEEN INDIAN RIVER COUNTY HOSPITAL DISTRICT AND INDIAN RIVER MEMORIAL HOSPITAL, INC.

THIRD AMENDED AND RESTATED AGREEMENT FOR INDIGENT CARE SERVICES BETWEEN INDIAN RIVER COUNTY HOSPITAL DISTRICT AND INDIAN RIVER MEMORIAL HOSPITAL, INC. THIRD AMENDED AND RESTATED BETWEEN INDIAN RIVER COUNTY HOSPITAL DISTRICT AND INDIAN RIVER MEMORIAL HOSPITAL, INC. THIS THIRD AMENDED AND RESTATED AGREEMENT FOR INDIGENT CARE SERVICES (this Agreement or

More information

I N I T I A T I V E P E T I T I O N

I N I T I A T I V E P E T I T I O N OFFICE OF THE SECRETARY OF STATE ELECTIONS DIVISION DENNIS RICHARDSON SECRETARY OF STATE LESLIE CUMMINGS, PhD DEPUTY SECRETARY OF STATE STEPHEN N. TROUT DIRECTOR 255 CAPITOL STREET NE, SUITE 501 SALEM,

More information

Erie County DSS Fair Hearing Training for CASA, Medicaid and Food Stamp workers

Erie County DSS Fair Hearing Training for CASA, Medicaid and Food Stamp workers Erie County DSS Fair Hearing Training - 2002 for CASA, Medicaid and Food Stamp workers Training Objectives: The worker will understand the role and importance of the fair hearing process; will be able

More information

AMERICAN RECOVERY & REINVESTMENT ACT OF 2009 TITLE XIII HEALTH INFORMATION TECHNOLOGY ANALYSIS OF PRIVACY AND SECURITY REQUIREMENTS (SUBPART D)

AMERICAN RECOVERY & REINVESTMENT ACT OF 2009 TITLE XIII HEALTH INFORMATION TECHNOLOGY ANALYSIS OF PRIVACY AND SECURITY REQUIREMENTS (SUBPART D) Introduction: AMERICAN RECOVERY & REINVESTMENT ACT OF 2009 TITLE XIII HEALTH INFORMATION TECHNOLOGY ANALYSIS OF PRIVACY AND SECURITY REQUIREMENTS (SUBPART D) The purpose of this document is to provide

More information

Broadcast to All DPA Staff, DPA State Associates, and OCS Eligibility Staff From Policy and Program Development

Broadcast to All DPA Staff, DPA State Associates, and OCS Eligibility Staff From Policy and Program Development Broadcast to All DPA Staff, DPA State Associates, and OCS Eligibility Staff From Policy and Program Development This broadcast provides initial instructions for implementing the new citizenship and identity

More information

BYLAWS Midwest Kidney Network

BYLAWS Midwest Kidney Network BYLAWS Midwest Kidney Network 1360 Energy Park Drive, Suite 200 Saint Paul, MN 55108 651.644.9877 midwestkidneynetwork.org 40743612v6 11/01/2016 Contents ARTICLE I: Name... 3 ARTICLE II: Purposes... 3

More information

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 3470 CHAPTER... AN ACT

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 3470 CHAPTER... AN ACT 79th OREGON LEGISLATIVE ASSEMBLY--2017 Regular Session Enrolled House Bill 3470 Sponsored by JOINT COMMITTEE ON WAYS AND MEANS CHAPTER... AN ACT Relating to state financial administration; creating new

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION H D HOUSE BILL Committee Substitute Favorable // Committee Substitute # Favorable // PROPOSED SENATE COMMITTEE SUBSTITUTE H-CSME- [v.] // :: PM Short Title: North

More information

I N I T I A T I V E P E T I T I O N

I N I T I A T I V E P E T I T I O N OFFICE OF THE SECRETARY OF STATE DENNIS RICHARDSON SECRETARY OF STATE LESLIE CUMMINGS, PhD DEPUTY SECRETARY OF STATE ELECTIONS DIVISION STEPHEN N. TROUT DIRECTOR 255 CAPITOL STREET NE, SUITE 501 SALEM,

More information

BEFORE THE ALASKA OFFICE OF ADMINISTRATIVE HEARINGS ON REFERRAL BY THE COMMISSIONER OF HEALTH AND SOCIAL SERVICES

BEFORE THE ALASKA OFFICE OF ADMINISTRATIVE HEARINGS ON REFERRAL BY THE COMMISSIONER OF HEALTH AND SOCIAL SERVICES BEFORE THE ALASKA OFFICE OF ADMINISTRATIVE HEARINGS ON REFERRAL BY THE COMMISSIONER OF HEALTH AND SOCIAL SERVICES In the Matter of: ) ) F F ) OAH No. 12-0556-MDS ) HCS Case No. ) Medicaid ID No. DECISION

More information

MNsure. DRAFT Procurement Policies and Procedures. Section 1. Statement of Purpose. Section 2. Statutory Authority. Section 3. Conflicts of Interest

MNsure. DRAFT Procurement Policies and Procedures. Section 1. Statement of Purpose. Section 2. Statutory Authority. Section 3. Conflicts of Interest MNsure DRAFT Procurement Policies and Procedures Section 1 Statement of Purpose These procurement policies and procedures are intended to establish an open, competitive and transparent procurement process

More information

Organization and Governance of Local Public Health & Other Human Services Agencies Summary of S.L (H 438)

Organization and Governance of Local Public Health & Other Human Services Agencies Summary of S.L (H 438) Organization and Governance of Local Public Health & Other Human Services Agencies Summary of S.L. 2012-126 (H 438) Jill Moore, UNC School of Government July 2012 During the 2011 and 2012 legislative sessions,

More information

MOUNT SINAI HEALTH PARTNERS IPA, LLC

MOUNT SINAI HEALTH PARTNERS IPA, LLC MOUNT SINAI HEALTH PARTNERS IPA, LLC PROVIDER APPLICATION FORM All providers affiliated with Mount Sinai Beth Israel, Mount Sinai Brooklyn, Mount Sinai St. Luke s, Mount Sinai West (formerly MS Roosevelt),

More information

Virtual Mentor American Medical Association Journal of Ethics April 2008, Volume 10, Number 4:

Virtual Mentor American Medical Association Journal of Ethics April 2008, Volume 10, Number 4: Virtual Mentor American Medical Association Journal of Ethics April 2008, Volume 10, Number 4: 224-228. POLICY FORUM Reimbursement of Medical Care for Immigrants Laura D. Hermer, JD, LLM Physicians who

More information

UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS

UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS Case 1:05-cv-10557-EFH Document 164 Filed 12/08/10 Page 1 of 13 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * UNITED STATES OF AMERICA

More information

HITECH Answers Overview 2012

HITECH Answers Overview 2012 HITECH Answers Overview 2012 HITECHAnswers.net HITECH Answers is an independent resource for providers and hospitals to understand the full spectrum and impact of EHR adoption. The first incarnation of

More information

2010 Education Appropriations Guide

2010 Education Appropriations Guide New America Foundation Issue Brief 2010 Education Appropriations Guide Jason Delisle, Federal Education Budget Project December 2009 Congress completed the fiscal year 2010 appropriations process on December

More information

THIRD AMENDED AND RESTATED BYLAWS OF UNIVERSITY PHYSICIANS, INC. ARTICLE I PURPOSES AND OBJECTIVES

THIRD AMENDED AND RESTATED BYLAWS OF UNIVERSITY PHYSICIANS, INC. ARTICLE I PURPOSES AND OBJECTIVES THIRD AMENDED AND RESTATED BYLAWS OF UNIVERSITY PHYSICIANS, INC. ARTICLE I PURPOSES AND OBJECTIVES Section 1. Statutory Authority. University Physicians, Inc. ( UPI ) was formed pursuant to section 23-21-106.5

More information

STATE OF OREGON DEPARTMENT OF CONSUMER AND BUSINESS SERVICES INSURANCE DIVISION

STATE OF OREGON DEPARTMENT OF CONSUMER AND BUSINESS SERVICES INSURANCE DIVISION STATE OF OREGON DEPARTMENT OF CONSUMER AND BUSINESS SERVICES INSURANCE DIVISION In the Matter of Tiffany L. Lewis ) FINAL ORDER ) Case No. INS 11-06-002 History of the Proceeding The Director of the Oregon

More information

I N I T I A T I V E P E T I T I O N

I N I T I A T I V E P E T I T I O N OFFICE OF THE SECRETARY OF STATE DENNIS RICHARDSON SECRETARY OF STATE LESLIE CUMMINGS, PhD DEPUTY SECRETARY OF STATE ELECTIONS DIVISION STEPHEN N. TROUT DIRECTOR 255 CAPITOL STREET NE, SUITE 501 SALEM,

More information

American Hospital Association Federal Update November 11, 2014

American Hospital Association Federal Update November 11, 2014 American Hospital Association Federal Update November 11, 2014 Overview Election 2014 Ebola Regulatory Update Physician Fee Schedule Final Rule Outpatient Final Rule Veterans Affairs Regulations Rural

More information

OREGON UNIVERSITY SYSTEM, UNIVERSITY OF OREGON

OREGON UNIVERSITY SYSTEM, UNIVERSITY OF OREGON 1 of 6 7/2/2014 12:01 PM Meet Kate About Us Work With Us Contact Us Search The Oregon Administrative Rules contain OARs filed through June 15, 2014 QUESTIONS ABOUT THE CONTENT OR MEANING OF THIS AGENCY'S

More information

Federal Affairs. Public Policy Event Calendar

Federal Affairs. Public Policy Event Calendar December 21, 2012 SUBSCRIBE MEMBERSHIP HIMSS PUBLIC POLICY Special Note: The HIMSS Health IT Policy Update will not publish Friday, December 28th. Look for the next issue on Friday, January 4th. Happy

More information

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. House Bill 2679 SUMMARY

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. House Bill 2679 SUMMARY th OREGON LEGISLATIVE ASSEMBLY--0 Regular Session Sponsored by Representative NOSSE (Presession filed.) House Bill SUMMARY The following summary is not prepared by the sponsors of the measure and is not

More information

University Medical Center of Southern Nevada Governing Board May 30, 2018

University Medical Center of Southern Nevada Governing Board May 30, 2018 University Medical Center of Southern Nevada Governing Board May 30, 2018 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, May 30, 2018 2:00 p.m. The University Medical

More information

Oregon Theodore R. Kulongoski, Governor

Oregon Theodore R. Kulongoski, Governor Oregon Department Theodore R. Kulongoski, Governor of Land Conservation and Development 635 Capitol Street, Suite 150 Salem, OR 97301-2540 (503)373-0050 Fax (503) 378-5518 www.lcd.state.or.us NOTICE OF

More information

IN THE SENATE OF THE UNITED STATES 114th Cong., 2d Sess. S. 1878

IN THE SENATE OF THE UNITED STATES 114th Cong., 2d Sess. S. 1878 AMENDMENT NO.llll Purpose: In the nature of a substitute. Calendar No.lll IN THE SENATE OF THE UNITED STATES th Cong., d Sess. S. To extend the pediatric priority review voucher program. Referred to the

More information

COMMUNITY MENTAL HEALTH OF OTTAWA COUNTY RECIPIENT RIGHTS Page 1 of 11 SECTION: 4 SUBJECT: RECIPIENT RIGHTS EXECUTIVE DIRECTOR

COMMUNITY MENTAL HEALTH OF OTTAWA COUNTY RECIPIENT RIGHTS Page 1 of 11 SECTION: 4 SUBJECT: RECIPIENT RIGHTS EXECUTIVE DIRECTOR Page 1 of 11 CHAPTER: 1 SECTION: 4 SUBJECT: TITLE: GRIEVANCE AND APPEAL EFFECTIVE DATE: 3-31-99 ISSUED AND APPROVED BY: REVISED DATE: 3/15/02; 6/15/04; 6/20/05; 8/7/07, 5/29/08, 4/8/10; 2/18/11; 7/23/12;

More information

One Hundred Eleventh Congress of the United States of America

One Hundred Eleventh Congress of the United States of America H. R. 4691 One Hundred Eleventh Congress of the United States of America AT THE SECOND SESSION Begun and held at the City of Washington on Tuesday, the fifth day of January, two thousand and ten An Act

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW 2015-245 HOUSE BILL 372 AN ACT TO TRANSFORM AND REORGANIZE NORTH CAROLINA'S MEDICAID AND NC HEALTH CHOICE PROGRAMS. The General Assembly of North

More information

The Public Voice in Health Care Reform: The Rulemaking Process

The Public Voice in Health Care Reform: The Rulemaking Process The Public Voice in Health Care Reform: The Rulemaking Process July 14, 2010 1:00 2:00 Department of Health & Human Services Centers for Medicare & Medicaid Services and Office on Disability 1 Regulations

More information

Oregon Theodore R. Kulongoski, Governor

Oregon Theodore R. Kulongoski, Governor Oregon Theodore R. Kulongoski, Governor NOTICE OF ADOPTED AMENDMENT Department of Land Conservation and Development 635 Capitol Street NE, Suite 150 Salem, Oregon 97301-2524 Phone: (503) 373-0050 First

More information

Health Information Exchange Coordinating Committee Meeting Minutes

Health Information Exchange Coordinating Committee Meeting Minutes Health Information Exchange Coordinating Committee Meeting Minutes Meeting Date: February 10, 2017 Time: 10:00 a.m. 12:00 p.m. Location: GoTo Webinar/Conference Call only Members Present: Nikole Helvey

More information

Contact: CMS Public Affairs July 06, 2006 (202) HHS ISSUES FINAL REGULATIONS WITH COMMENT ON CITIZENSHIP GUIDELINES FOR MEDICAID ELIGIBIITY

Contact: CMS Public Affairs July 06, 2006 (202) HHS ISSUES FINAL REGULATIONS WITH COMMENT ON CITIZENSHIP GUIDELINES FOR MEDICAID ELIGIBIITY DEPARTMENT OF HEALTH & HUMAN SERVICES Centers for Medicare & Medicaid Services Room 352-G 200 Independence Avenue, SW Washington, DC 20201 Public Affairs Office MEDICAID FACT SHEET Contact: CMS Public

More information

NOTICE OF REQUEST FOR PROPOSALS FOR ARCHITECTURAL AND RELATED SERVICES. This is a REQUEST FOR PROPOSAL by UMATILLA SCHOOL DISTRICT

NOTICE OF REQUEST FOR PROPOSALS FOR ARCHITECTURAL AND RELATED SERVICES. This is a REQUEST FOR PROPOSAL by UMATILLA SCHOOL DISTRICT NOTICE OF REQUEST FOR PROPOSALS FOR ARCHITECTURAL AND RELATED SERVICES This is a REQUEST FOR PROPOSAL by UMATILLA SCHOOL DISTRICT FOR ARCHITECTURAL AND RELATED SERVICES IN RELATION TO THE 2016 BOND ISSUE

More information

APPEALS AND GRIEVANCES Section 7. Overview

APPEALS AND GRIEVANCES Section 7. Overview Overview The Plan maintains a member grievance system that includes a grievance process, an appeal process, an External Independent Review process and access to the Medicaid Hearing system. An appeal is

More information

Policy Transmittal Office of Self-Sufficiency Programs

Policy Transmittal Office of Self-Sufficiency Programs Policy Transmittal Office of Self-Sufficiency Programs Belit Burke, Self-Sufficiency Programs Design Administrator Number: SS-PT-18-016 Authorized signature Issue date: 09/14/2018 Topic: Other Due date:

More information

IN THE WAKE OF THE SCOTUS'S AFFORDABLE CARE ACT DECISION: WHAT'S NEXT FOR HEALTH CARE PROVIDERS? [OBER KALER]

IN THE WAKE OF THE SCOTUS'S AFFORDABLE CARE ACT DECISION: WHAT'S NEXT FOR HEALTH CARE PROVIDERS? [OBER KALER] IN THE WAKE OF THE SCOTUS'S AFFORDABLE CARE ACT DECISION: WHAT'S NEXT FOR HEALTH CARE PROVIDERS? Publication IN THE WAKE OF THE SCOTUS'S AFFORDABLE CARE ACT DECISION: WHAT'S NEXT FOR HEALTH CARE PROVIDERS?

More information

COMPILATION OF STATE PRESCRIPTION MONITORING PROGRAM MAPS

COMPILATION OF STATE PRESCRIPTION MONITORING PROGRAM MAPS MTION OF STATE PREPTION NITG PROGRAM PS This project was supported by Grant No. G1299OCP03A, awarded by the Office of National Drug Control Policy. Points of view or opinions in this document are those

More information

Oregon Theodore R. Kulongoski, Governor

Oregon Theodore R. Kulongoski, Governor Oregon Theodore R. Kulongoski, Governor AMENDED NOTICE OF ADOPTED AMENDMENT September, 00 Department of Land Conservation and Development 3 Capitol Street, Suite 0 Salem, OR 30-0 (03)33-000 Fax (03) 3-

More information

STATE BOARD OF EDUCATION POLICY & PROCEDURE MANUAL. Adopted August 2007

STATE BOARD OF EDUCATION POLICY & PROCEDURE MANUAL. Adopted August 2007 STATE BOARD OF EDUCATION POLICY & PROCEDURE MANUAL Adopted August 2007 Revised 4/2012 STATE BOARD OF EDUCATION POLICY & PROCEDURE MANUAL Section A: Policies Required by Statute/Rule/Directive Page Policy

More information

North Carolina Dermatology Association 2018 SUMMER MEETING SATURDAY PRESENTATIONS. July 13-15, 2018 Omni Grove Park Inn Resort Asheville, NC

North Carolina Dermatology Association 2018 SUMMER MEETING SATURDAY PRESENTATIONS. July 13-15, 2018 Omni Grove Park Inn Resort Asheville, NC North Carolina Dermatology Association 2018 SUMMER MEETING SATURDAY PRESENTATIONS July 13-15, 2018 Omni Grove Park Inn Resort Asheville, NC This continuing medical education activity is jointly provided

More information

North Carolina Dermatology Association 2018 SUMMER MEETING SATURDAY HANDOUTS. July 13-15, 2018 Omni Grove Park Inn Resort Asheville, NC

North Carolina Dermatology Association 2018 SUMMER MEETING SATURDAY HANDOUTS. July 13-15, 2018 Omni Grove Park Inn Resort Asheville, NC North Carolina Dermatology Association 2018 SUMMER MEETING SATURDAY HANDOUTS July 13-15, 2018 Omni Grove Park Inn Resort Asheville, NC This continuing medical education activity is jointly provided by

More information

Case 1:14-cv WSD Document 62 Filed 08/06/15 Page 1 of 9

Case 1:14-cv WSD Document 62 Filed 08/06/15 Page 1 of 9 Case 1:14-cv-00710-WSD Document 62 Filed 08/06/15 Page 1 of 9 Case 1:14-cv-00710-WSD Document 62 Filed 08/06/15 Page 2 of 9 ( SNAP ) benefits ( Food Stamps ) to eligible households who filed initial, or

More information

RENOWN HEALTH NETWORK POLICY

RENOWN HEALTH NETWORK POLICY Page 1 of 7 Title: Patient Right to Request an Amendment Melinda Montoya, Revision History: Scope: This policy applies to all Renown-affiliated facilities including, but not limited to, hospitals, ambulatory

More information

CONTRACT FOR SERVICES

CONTRACT FOR SERVICES STATE OF NORTH CAROLINA COUNTY OF GUILFORD CONTRACT FOR SERVICES THIS CONTRACT FOR SERVICES (the Agreement ) is hereby made, entered into this 24th day of February, 2012, to be effective as of the 1 st

More information

- 79th Session (2017) Assembly Bill No. 440 Assemblyman Yeager

- 79th Session (2017) Assembly Bill No. 440 Assemblyman Yeager Assembly Bill No. 440 Assemblyman Yeager CHAPTER... AN ACT relating to mental health; authorizing a proceeding for the involuntary court-ordered admission of a criminal defendant to a program of community-based

More information

Health Policy Briefing

Health Policy Briefing Congress Continues Appropriations Work; Will Not Meet Reconciliation Deadline Health Policy Briefing July 20, 2015 Reconciliation to be Addressed After August Recess House Budget Committee Chairman Tom

More information

The U.S. Supreme Court Decision & Patient Protection and Affordable Care Act: What It Means for Clinical Gastroenterology

The U.S. Supreme Court Decision & Patient Protection and Affordable Care Act: What It Means for Clinical Gastroenterology The U.S. Supreme Court Decision & Patient Protection and Affordable Care Act: What It Means for Clinical Gastroenterology BACKGROUND On March 23, 2010, President Obama signed the Patient Protection and

More information

Updated July 15, 2015 DEPARTMENT OF HUMAN SERVICES, DIVISION OF MEDICAL SERVICES

Updated July 15, 2015 DEPARTMENT OF HUMAN SERVICES, DIVISION OF MEDICAL SERVICES Updated July 15, 2015 DEPARTMENT OF HUMAN SERVICES, DIVISION OF MEDICAL SERVICES OUTPATIENT PRESCRIPTION DRUG PROGRAM DRUG UTILIZATION REVIEW (DUR) BOARD BY-LAWS Legal Authority The Drug Utilization Review

More information

Independent Payment Advisory Board (IPAB)

Independent Payment Advisory Board (IPAB) Independent Payment Advisory Board (IPAB) Summary: Creates an independent, 15 member Medicare Advisory Board tasked with presenting Congress with comprehensive proposals to reduce excess cost growth and

More information

REFUGEE AND ENTRANT ASSISTANCE DISCRETIONARY GRANTS. U. S. Department of Health and Human Services Administration for Children and Families

REFUGEE AND ENTRANT ASSISTANCE DISCRETIONARY GRANTS. U. S. Department of Health and Human Services Administration for Children and Families APRIL 2011 93.576 REFUGEE AND ENTRANT ASSISTANCE DISCRETIONARY GRANTS State Project/Program: NC REFUGEE HEALTH PROGRAM U. S. Department of Health and Human Services Administration for Children and Families

More information

Medicare Program; Certain Changes to the Low-Volume Hospital Payment. Acute Care Hospitals for Fiscal Years 2011 through 2017

Medicare Program; Certain Changes to the Low-Volume Hospital Payment. Acute Care Hospitals for Fiscal Years 2011 through 2017 This document is scheduled to be published in the Federal Register on 08/23/2018 and available online at https://federalregister.gov/d/2018-18271, and on govinfo.gov [Billing Code: 4120-01-P] DEPARTMENT

More information

PUBLIC HEALTH (AUTOMATIC EXTERNAL DEFIBRILLATORS) REGULATIONS 2006 BR 5 / 2006 PUBLIC HEALTH ACT : 24

PUBLIC HEALTH (AUTOMATIC EXTERNAL DEFIBRILLATORS) REGULATIONS 2006 BR 5 / 2006 PUBLIC HEALTH ACT : 24 BR 5 / 2006 PUBLIC HEALTH ACT 1949 1949 : 24 PUBLIC HEALTH (AUTOMATIC EXTERNAL DEFIBRILLATORS) ARRANGEMENT OF REGULATIONS 1 Short title 2 Definitions 3 Register of automatic external defibrillators 4 Registration

More information

MISSISSIPPI MEDICAID SUPPLEMENTAL DRUG REBATE AGREEMENT

MISSISSIPPI MEDICAID SUPPLEMENTAL DRUG REBATE AGREEMENT State of Mississippi Division of Medicaid MISSISSIPPI MEDICAID SUPPLEMENTAL DRUG REBATE AGREEMENT This Agreement is entered into by the following parties on the date last signed below: Pharmaceutical Manufacturer

More information

Path to permanent residence: There are many foreign national physicians working in the United States on H-1B non-immigrant visas.

Path to permanent residence: There are many foreign national physicians working in the United States on H-1B non-immigrant visas. Path to permanent residence: There are many foreign national physicians working in the United States on H-1B non-immigrant visas. This category typically includes J-1 study visa physicians who have received

More information

AMENDMENT TO THE CONTRACT BETWEEN ADMINISTRACION DE SEGUROS DE SALUD DE PUERTO RICO (ASES) and FIRST MEDICAL HEALTH PLAN, INC. to ADMINISTER THE PROVISION OF PHYSICAL AND BEHAVIORAL HEALTH SERVICES UNDER

More information

City Records Retention Schedule. What have you done and how do I use it now?

City Records Retention Schedule. What have you done and how do I use it now? City Records Retention Schedule What have you done and how do I use it now? The Law ORS 192.005 (5) Public record (a) Means any information that: (A) Is prepared, owned, used or retained by a state agency

More information

PARLIAMENTARY ASSEMBLY OF BOSNIA AND HERZEGOVINA 308 LAW ON AMENDMENTS TO THE LAW ON THE PROTECTION OF PERSONAL DATA

PARLIAMENTARY ASSEMBLY OF BOSNIA AND HERZEGOVINA 308 LAW ON AMENDMENTS TO THE LAW ON THE PROTECTION OF PERSONAL DATA PARLIAMENTARY ASSEMBLY OF BOSNIA AND HERZEGOVINA 308 Pursuant to Article IV 4.a) of the Constitution of Bosnia and Herzegovina, the Parliamentary Assembly of Bosnia and Herzegovina, on its 7th session

More information

CHARLOTTE PROBATE & GUARDIANSHIP BEST PRACTICES PAPER SUBMISSION OF PROPOSED ORDERS January 22, 2018

CHARLOTTE PROBATE & GUARDIANSHIP BEST PRACTICES PAPER SUBMISSION OF PROPOSED ORDERS January 22, 2018 CHARLOTTE PROBATE & GUARDIANSHIP BEST PRACTICES PAPER SUBMISSION OF PROPOSED ORDERS January 22, 2018 Beginning February 5, 2018, proposed orders should be submitted electronically via E-Mail to Judge Alessandroni.

More information

Case: 1:92-cv Document #: 533 Filed: 06/30/17 Page 1 of 10 PageID #:3249

Case: 1:92-cv Document #: 533 Filed: 06/30/17 Page 1 of 10 PageID #:3249 Case: 1:92-cv-01982 Document #: 533 Filed: 06/30/17 Page 1 of 10 PageID #:3249 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION KERIM and ADVIJE MEMISOVSKI, by

More information

Department of Health & Human Services (DHHS) Centers for Medicare & Medicaid Services (CMS) Transmittal 806 Date: July 6, 2018

Department of Health & Human Services (DHHS) Centers for Medicare & Medicaid Services (CMS) Transmittal 806 Date: July 6, 2018 CMS Manual System Pub 100-08 Medicare Program Integrity Department of Health & Human Services (DHHS) Centers for Medicare & Medicaid Services (CMS) Transmittal 806 Date: July 6, 2018 Change Request 10345

More information

Tra Chella Johnson-Foy, M.D., Chair

Tra Chella Johnson-Foy, M.D., Chair FLORIDA MEDICAL ASSOCIATION HOUSE OF DELEGATES 0 CONSENT CALENDAR REFERENCE COMMITTEE IV MEDICAL ECONOMICS Tra Chella Johnson-Foy, M.D., Chair The Reference Committee recommends that the following Consent

More information

Oregon Theodore R, Kulongoski, Governor

Oregon Theodore R, Kulongoski, Governor Oregon Theodore R, Kulongoski, Governor NOTICE OF ADOPTED AMENDMENT Department of Land Conservation and Development 635 Capitol Street NE, Suite 150 Salem, Oregon 97301-2524 Phone: (503) 373-0050 First

More information

School Law for Board Members

School Law for Board Members 2012 Summer Board Conference School Law for Board Members Presented by: Morgan Smith, OSBA Attorney John Stellwagen, OSBA Attorney July 14, 2012 P.O. Box 1068, Salem, OR 97308 1201 Court St., NE, Salem,

More information